The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director Name | Mrs Penelope Jane Manuel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Director Name | Mr Mehdi Ghalaie |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Brook Street 63 Brook Street London W1K 4HS |
Director Name | Mr Andrew Timothy Lage Woodruff |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Soho Coffee Shops Limited, Unit K Ashville Trading Cheltenham GL51 9PT Wales |
Director Name | Mr Ijaz Ahmed Khan Malik |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devereaux Court Lower Ground London WC2R 3JJ |
Director Name | Mrs Margaret Anne Garnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Nobins House Natton Ashchurch Tewkesbury Gloucestershire GL20 7BG Wales |
Secretary Name | Mr Christopher Charles James Copner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Director Name | Mr Mohammad Abdul Aziz Mk Al-Rabban |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 17 July 2015(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Director Name | Mr Essa Abdulla Behbehani |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 17 July 2015(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Unit K Ashville Trading Estate The Runnings Cheltenham Gloucestershire GL51 9PT Wales |
Secretary Name | BPE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | First Floor St James's House St James's Square Cheltenham Gloucestershire GL50 3PR Wales |
Website | sohocoffee.co.uk |
---|---|
Telephone | 01242 243999 |
Telephone region | Cheltenham |
Registered Address | 63 Brook Street 63 Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500k at £1 | Mr Christopher Charles James Copner 50.00% Ordinary |
---|---|
300k at £1 | Mrs Caroline N. Copner 30.00% Ordinary |
200k at £1 | Mr Penelope Jane Manuel 20.00% Ordinary |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
31 August 2006 | Delivered on: 8 September 2006 Satisfied on: 14 July 2014 Persons entitled: Diane Savory Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 September 2020 | Group of companies' accounts made up to 31 January 2020 (42 pages) |
---|---|
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT to Devereaux Court 12 Devereux Court London WC2R 3JJ on 3 March 2020 (1 page) |
3 December 2019 | Termination of appointment of Essa Abdulla Behbehani as a director on 1 December 2019 (1 page) |
22 May 2019 | Group of companies' accounts made up to 31 January 2019 (34 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
26 June 2018 | Group of companies' accounts made up to 31 January 2018 (35 pages) |
24 April 2018 | Termination of appointment of Christopher Charles James Copner as a secretary on 17 April 2018 (1 page) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages) |
11 September 2017 | Group of companies' accounts made up to 29 January 2017 (30 pages) |
11 September 2017 | Group of companies' accounts made up to 29 January 2017 (30 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
4 January 2017 | Termination of appointment of Mohammad Abdul Aziz Mk Al-Rabban as a director on 23 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Mohammad Abdul Aziz Mk Al-Rabban as a director on 23 December 2016 (1 page) |
17 November 2016 | Company name changed soho coffee company holdings LTD\certificate issued on 17/11/16
|
17 November 2016 | Company name changed soho coffee company holdings LTD\certificate issued on 17/11/16
|
25 October 2016 | Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages) |
25 October 2016 | Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (13 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (13 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 August 2015 | Statement of company's objects (2 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Statement of company's objects (2 pages) |
5 August 2015 | Resolutions
|
31 July 2015 | Appointment of Mr Essa Abdulla Behbehani as a director on 17 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Mohammad Abdul Aziz Mk Al-Rabban as a director on 17 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Essa Abdulla Behbehani as a director on 17 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Mohammad Abdul Aziz Mk Al-Rabban as a director on 17 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Mehdi Ghalaie as a director on 17 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Mehdi Ghalaie as a director on 17 July 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Satisfaction of charge 1 in full (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Registered office address changed from Unit 60 the Runnings Kingsditch Industrial Estate Cheltenham Gloucestershire GL519NW on 18 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Penelope Jane Manuel on 13 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from Unit 60 the Runnings Kingsditch Industrial Estate Cheltenham Gloucestershire GL519NW on 18 October 2010 (1 page) |
18 October 2010 | Director's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Penelope Jane Manuel on 13 October 2010 (2 pages) |
12 October 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages) |
12 October 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page) |
4 February 2010 | Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page) |
4 February 2010 | Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 May 2009 | Director's change of particulars / penelope manuel / 01/04/2008 (1 page) |
21 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
21 May 2009 | Director's change of particulars / penelope manuel / 01/04/2008 (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
11 June 2007 | Return made up to 07/03/07; full list of members (7 pages) |
11 June 2007 | Return made up to 07/03/07; full list of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
26 October 2006 | Ad 31/08/06--------- £ si 800000@1=800000 £ ic 200000/1000000 (2 pages) |
26 October 2006 | Ad 31/08/06--------- £ si 800000@1=800000 £ ic 200000/1000000 (2 pages) |
28 September 2006 | Ad 31/08/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
28 September 2006 | Nc inc already adjusted 31/08/06 (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Ad 31/08/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
28 September 2006 | Nc inc already adjusted 31/08/06 (1 page) |
28 September 2006 | Statement of affairs (78 pages) |
28 September 2006 | Statement of affairs (78 pages) |
28 September 2006 | Resolutions
|
19 September 2006 | Registered office changed on 19/09/06 from: brackenwood monks walk south ascot berkshire SL5 9AZ (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: brackenwood monks walk south ascot berkshire SL5 9AZ (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
30 August 2006 | Company name changed bcomp 288 LIMITED\certificate issued on 30/08/06 (3 pages) |
30 August 2006 | Company name changed bcomp 288 LIMITED\certificate issued on 30/08/06 (3 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
11 July 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
11 July 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
7 March 2006 | Incorporation (18 pages) |
7 March 2006 | Incorporation (18 pages) |